Company NameCrowdstrike UK Limited
Company StatusActive
Company Number09625468
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Paul Forman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2018(3 years after company formation)
Appointment Duration5 years, 10 months
RoleVp Controller, Finance
Country of ResidenceUnited States
Correspondence Address150 Mathilda Pl
Suite 300
Sunnyvale
California
94086
Director NameMr Abhishek Maheshwari
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2020(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address150 Mathilda Place
Suite 300
Sunnyvale
California
94086
Director NameMrs Tiffany Evelyn Buchanan
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2022(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 Mathilda Pl
Suite 300
Sunnyvale
California
94086
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed13 July 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr George Robert Kurtz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address15440 Laguna Canyon Road Suite 250
Irvine
California
92618
Director NameMr Gerhard Watzinger
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address15440 Laguna Canyon Road Suite 250
Irvine
California
92618
Director NameBurt Podbere
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2016(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address150 S.Mathilda Avenue
Suite 300
Sunnyvale
California
94086
Director NameMr Abhishek Maheshwari
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2019(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2019)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address150 Mathilda Place
Suite 300
Sunnyvale
California
94086
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2015(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2022)
Correspondence Address12 New Fetter Lane
London
EC4A 1JP

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 May 2023Notification of a person with significant control statement (2 pages)
15 May 2023Cessation of George Robert Kurtz as a person with significant control on 5 May 2023 (1 page)
13 April 2023Full accounts made up to 31 January 2022 (31 pages)
13 February 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 7 Albemarle Street London W1S 4HQ (1 page)
10 February 2023Register(s) moved to registered office address 7 Albemarle Street London W1S 4HQ (1 page)
10 February 2023Register(s) moved to registered office address 7 Albemarle Street London W1S 4HQ (1 page)
10 February 2023Register(s) moved to registered office address 7 Albemarle Street London W1S 4HQ (1 page)
29 July 2022Change of details for Mr George Robert Kurtz as a person with significant control on 29 July 2022 (2 pages)
21 July 2022Appointment of Citco Management (Uk) Limited as a secretary on 13 July 2022 (2 pages)
4 July 2022Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 July 2022 (1 page)
4 July 2022Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 7 Albemarle Street London W1S 4HQ on 4 July 2022 (1 page)
21 June 2022Auditor's resignation (1 page)
17 June 2022Director's details changed for Tiffany Evelyn Buchanan on 17 June 2022 (2 pages)
17 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
23 March 2022Appointment of Tiffany Evelyn Buchanan as a director on 18 March 2022 (2 pages)
23 March 2022Termination of appointment of Abhishek Maheshwari as a director on 18 March 2022 (1 page)
10 January 2022Full accounts made up to 31 January 2021 (31 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 June 2021Withdrawal of a person with significant control statement on 17 June 2021 (2 pages)
17 June 2021Notification of George Robert Kurtz as a person with significant control on 14 May 2021 (2 pages)
20 May 2021Statement of capital following an allotment of shares on 5 April 2021
  • GBP 1.01
(4 pages)
31 March 2021Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 12 New Fetter Lane London EC4A 1JP on 31 March 2021 (1 page)
11 March 2021Appointment of Bird & Bird Company Secretaries Limited as a secretary on 5 March 2021 (2 pages)
11 February 2021Full accounts made up to 31 January 2020 (32 pages)
8 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
13 May 2020Appointment of Abhishek Maheshwari as a director on 10 February 2020 (2 pages)
13 May 2020Termination of appointment of Abhishek Maheshwari as a director on 10 February 2019 (1 page)
13 May 2020Termination of appointment of Burt Podbere as a director on 10 February 2020 (1 page)
5 March 2020Appointment of Abhishek Maheshwari as a director on 10 February 2019 (2 pages)
12 February 2020Full accounts made up to 31 January 2019 (29 pages)
12 July 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
15 August 2018Appointment of Michael Paul Forman as a director on 18 June 2018 (2 pages)
14 August 2018Termination of appointment of George Robert Kurtz as a director on 18 June 2018 (1 page)
14 August 2018Termination of appointment of Gerhard Watzinger as a director on 18 June 2018 (1 page)
18 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
22 January 2018Accounts for a small company made up to 31 January 2017 (12 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
10 November 2016Full accounts made up to 31 January 2016 (10 pages)
10 November 2016Full accounts made up to 31 January 2016 (10 pages)
1 August 2016Appointment of Burt Podbere as a director on 1 July 2016 (2 pages)
1 August 2016Termination of appointment of Burt Podbere as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Burt Podbere as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Burt Podbere as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Burt Podbere as a director on 1 July 2016 (2 pages)
1 August 2016Termination of appointment of Burt Podbere as a director on 1 August 2016 (1 page)
16 June 2016Director's details changed for Mr George Robert Kurtz on 1 June 2016 (2 pages)
16 June 2016Director's details changed for Mr George Robert Kurtz on 1 June 2016 (2 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
3 July 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
3 July 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
3 July 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
3 July 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
2 July 2015Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
2 July 2015Termination of appointment of Oval Nominees Limited as a director on 5 June 2015 (1 page)
2 July 2015Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
2 July 2015Termination of appointment of Oval Nominees Limited as a director on 5 June 2015 (1 page)
2 July 2015Termination of appointment of Oval Nominees Limited as a director on 5 June 2015 (1 page)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 1
(36 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 1
(36 pages)